About

Registered Number: SC303300
Date of Incorporation: 02/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Stirling Community Enterprise 146 Drip Road, Raploch, Stirling, FK8 1RW,

 

Raploch Urban Regeneration Company Ltd was registered on 02 June 2006 and has its registered office in Stirling, it's status is listed as "Active". The companies directors are listed as Roy, Graeme Douglas, Brechin Tindal Oatts in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROY, Graeme Douglas 15 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BRECHIN TINDAL OATTS 02 June 2006 04 February 2009 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 04 July 2018
CH01 - Change of particulars for director 29 June 2018
TM01 - Termination of appointment of director 27 June 2018
CH01 - Change of particulars for director 22 June 2018
AP01 - Appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 27 March 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 20 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 24 August 2012
AD01 - Change of registered office address 22 August 2012
RESOLUTIONS - N/A 30 July 2012
MEM/ARTS - N/A 30 July 2012
TM01 - Termination of appointment of director 27 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 18 May 2012
TM01 - Termination of appointment of director 15 February 2012
AAMD - Amended Accounts 13 January 2012
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 03 June 2011
TM01 - Termination of appointment of director 01 April 2011
RESOLUTIONS - N/A 21 December 2010
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 17 September 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 12 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 01 February 2010
AP01 - Appointment of director 07 December 2009
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
RESOLUTIONS - N/A 29 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
RESOLUTIONS - N/A 26 September 2008
MEM/ARTS - N/A 26 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 31 March 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 07 January 2008
225 - Change of Accounting Reference Date 05 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
225 - Change of Accounting Reference Date 04 October 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.